Gretna
Dumfriesshire
DG16 5LD
Scotland
Director Name | Jeff Bentley |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(same day as company formation) |
Role | Recruitment Agency |
Correspondence Address | Chapel View Shap Penrith Cumbria CA10 3LX |
Director Name | Stuart Carr |
---|---|
Date of Birth | August 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(same day as company formation) |
Role | Recruitment Agent |
Correspondence Address | 28 Jefferson Garth Greystoke Penrith Cumbria CA11 0UA |
Secretary Name | Jeff Bentley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(same day as company formation) |
Role | Recruitment Agency |
Correspondence Address | Chapel View Shap Penrith Cumbria CA10 3LX |
Director Name | Robert Carr |
---|---|
Date of Birth | October 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 October 2003) |
Role | Company Director |
Correspondence Address | 28 Jefferson Garth Greystoke Penrith Cumbria CA11 0UA |
Secretary Name | Stuart Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 29 March 2001) |
Role | Company Director |
Correspondence Address | 28 Jefferson Garth Greystoke Penrith Cumbria CA11 0UA |
Secretary Name | Elizabeth Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 August 2003) |
Role | Company Director |
Correspondence Address | 28 Jefferson Garth Greystoke Cumbria CA11 0UA |
Secretary Name | Lisa Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 11 June 2010) |
Role | Company Director |
Correspondence Address | 6 Kestrel Hill Gretna Dumfriesshire DG16 5LD Scotland |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2000(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2000(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Baker Tilly 9th Floor 3 Hardman Street Spinningfields Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
2 at £1 | Stuart John Carr 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26,144 |
Cash | £1,870 |
Current Liabilities | £854,083 |
Latest Accounts | 31 October 2010 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
28 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 August 2015 | Final Gazette dissolved following liquidation (1 page) |
28 August 2015 | Final Gazette dissolved following liquidation (1 page) |
28 May 2015 | Return of final meeting of creditors (1 page) |
28 May 2015 | Notice of final account prior to dissolution (1 page) |
28 May 2015 | Notice of final account prior to dissolution (1 page) |
10 April 2014 | Appointment of a liquidator (1 page) |
10 April 2014 | Appointment of a liquidator (1 page) |
8 April 2014 | Registered office address changed from Brampton Road Longtown Carlisle CA6 5TR on 8 April 2014 (2 pages) |
8 April 2014 | Registered office address changed from Brampton Road Longtown Carlisle CA6 5TR on 8 April 2014 (2 pages) |
8 April 2014 | Registered office address changed from Brampton Road Longtown Carlisle CA6 5TR on 8 April 2014 (2 pages) |
9 August 2013 | Order of court to wind up (2 pages) |
9 August 2013 | Order of court to wind up (2 pages) |
16 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders Statement of capital on 2012-10-16
|
16 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders Statement of capital on 2012-10-16
|
14 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
13 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Register(s) moved to registered inspection location (1 page) |
13 October 2010 | Register inspection address has been changed (1 page) |
13 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Register(s) moved to registered inspection location (1 page) |
13 October 2010 | Register inspection address has been changed (1 page) |
29 June 2010 | Termination of appointment of Lisa Carr as a secretary (1 page) |
29 June 2010 | Termination of appointment of Lisa Carr as a secretary (1 page) |
15 May 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
15 May 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
13 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Director's details changed for Stuart John Carr on 13 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Director's details changed for Stuart John Carr on 13 October 2009 (2 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (9 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (9 pages) |
29 October 2008 | Return made up to 13/10/08; full list of members (3 pages) |
29 October 2008 | Secretary's change of particulars / lisa atkinson / 29/10/2008 (1 page) |
29 October 2008 | Return made up to 13/10/08; full list of members (3 pages) |
29 October 2008 | Secretary's change of particulars / lisa atkinson / 29/10/2008 (1 page) |
2 September 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
11 January 2008 | Registered office changed on 11/01/08 from: c/o dodd & co clint mill, cornmarket penrith cumbria CA11 7HW (1 page) |
11 January 2008 | Registered office changed on 11/01/08 from: c/o dodd & co clint mill, cornmarket penrith cumbria CA11 7HW (1 page) |
24 October 2007 | Return made up to 13/10/07; full list of members (2 pages) |
24 October 2007 | Secretary's particulars changed (1 page) |
24 October 2007 | Return made up to 13/10/07; full list of members (2 pages) |
24 October 2007 | Secretary's particulars changed (1 page) |
9 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
9 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
1 November 2006 | Return made up to 13/10/06; full list of members (2 pages) |
1 November 2006 | Return made up to 13/10/06; full list of members (2 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
14 October 2005 | Return made up to 13/10/05; full list of members (2 pages) |
14 October 2005 | Return made up to 13/10/05; full list of members (2 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
14 December 2004 | Registered office changed on 14/12/04 from: east thorpe cottage greystoke penrith cumbria CA11 0TJ (1 page) |
14 December 2004 | Registered office changed on 14/12/04 from: east thorpe cottage greystoke penrith cumbria CA11 0TJ (1 page) |
21 October 2004 | Return made up to 13/10/04; full list of members (6 pages) |
21 October 2004 | Return made up to 13/10/04; full list of members (6 pages) |
9 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
9 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
30 October 2003 | New director appointed (2 pages) |
30 October 2003 | New director appointed (2 pages) |
24 October 2003 | Director resigned (1 page) |
24 October 2003 | Director resigned (1 page) |
18 October 2003 | Return made up to 13/10/03; full list of members
|
18 October 2003 | Return made up to 13/10/03; full list of members
|
2 September 2003 | New secretary appointed (2 pages) |
2 September 2003 | New secretary appointed (2 pages) |
16 August 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
16 August 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
30 May 2003 | Registered office changed on 30/05/03 from: 28 jefferson garth greystoke penrith cumbria CA11 0UA (1 page) |
30 May 2003 | Registered office changed on 30/05/03 from: 28 jefferson garth greystoke penrith cumbria CA11 0UA (1 page) |
28 October 2002 | Return made up to 13/10/02; full list of members (6 pages) |
28 October 2002 | Return made up to 13/10/02; full list of members (6 pages) |
22 July 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
22 July 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
25 October 2001 | Return made up to 13/10/01; full list of members (6 pages) |
25 October 2001 | Return made up to 13/10/01; full list of members (6 pages) |
18 April 2001 | New secretary appointed (2 pages) |
18 April 2001 | Secretary resigned (1 page) |
18 April 2001 | New secretary appointed (2 pages) |
18 April 2001 | Secretary resigned (1 page) |
13 March 2001 | New secretary appointed (2 pages) |
13 March 2001 | Registered office changed on 13/03/01 from: chapel view shap penrith cumbria CA10 3LX (1 page) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | New secretary appointed (2 pages) |
13 March 2001 | Registered office changed on 13/03/01 from: chapel view shap penrith cumbria CA10 3LX (1 page) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | Director resigned (1 page) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | Secretary resigned (1 page) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | Secretary resigned (1 page) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New secretary appointed;new director appointed (2 pages) |
31 October 2000 | Registered office changed on 31/10/00 from: 12-14 st marys street newport shropshire TF10 7AB (1 page) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Secretary resigned (1 page) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New secretary appointed;new director appointed (2 pages) |
31 October 2000 | Registered office changed on 31/10/00 from: 12-14 st marys street newport shropshire TF10 7AB (1 page) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Secretary resigned (1 page) |
13 October 2000 | Incorporation (10 pages) |
13 October 2000 | Incorporation (10 pages) |